About

Registered Number: 03084798
Date of Incorporation: 27/07/1995 (28 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Kre Corporate Recovery Llp Unit 8, The Aquariam 1-7 King Street, Reading, Berkshire, RG1 2AN

 

Established in 1995, Whitchurch Bridge (Holdings) Ltd have registered office in Berkshire, it has a status of "Liquidation". We don't know the number of employees at this organisation. The companies directors are Cashin, John Anthony, Micklem, Eleanor Ruth, Vale, William Richard Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASHIN, John Anthony 27 July 1995 28 July 1995 1
MICKLEM, Eleanor Ruth 18 November 1995 29 November 1997 1
VALE, William Richard Frederick 18 November 1995 19 November 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 February 2020
AD01 - Change of registered office address 15 April 2019
RESOLUTIONS - N/A 13 April 2019
LIQ01 - N/A 13 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2019
AA - Annual Accounts 01 April 2019
MR04 - N/A 22 February 2019
AD01 - Change of registered office address 11 February 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 24 July 2016
TM01 - Termination of appointment of director 08 February 2016
AP01 - Appointment of director 02 February 2016
AD01 - Change of registered office address 24 January 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 24 July 2015
RESOLUTIONS - N/A 14 November 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 26 July 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 27 February 2014
MR01 - N/A 06 February 2014
RESOLUTIONS - N/A 25 November 2013
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 14 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 01 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 05 September 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 28 July 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
AA - Annual Accounts 30 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
363s - Annual Return 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 03 August 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
AA - Annual Accounts 04 December 1996
363s - Annual Return 22 August 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1996
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 01 August 1995
NEWINC - New incorporation documents 27 July 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.